Company NameDeansoft Ltd
Company StatusDissolved
Company Number06392688
CategoryPrivate Limited Company
Incorporation Date8 October 2007(16 years, 6 months ago)
Dissolution Date29 January 2019 (5 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Masoud Malik
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Altar Drive
Heaton
Bradford
West Yorkshire
BD9 5QB
Secretary NameNaveed Malik
NationalityBritish
StatusClosed
Appointed08 October 2007(same day as company formation)
RoleCompany Director
Correspondence Address31 Altar Drive
Bradford
West Yorkshire
BD9 5QB

Contact

Websitedeansoft.com
Telephone0845 5332210
Telephone regionUnknown

Location

Registered Address1 The Mews
Little Brunswick Street
Huddersfield
HD1 5JL
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire
Address MatchesOver 50 other UK companies use this postal address

Shareholders

80 at £1Masoud Malik
100.00%
Ordinary

Financials

Year2014
Net Worth£2,398
Cash£146,587
Current Liabilities£251,796

Accounts

Latest Accounts31 December 2017 (6 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

2 November 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
29 May 2017Micro company accounts made up to 31 December 2016 (3 pages)
21 October 2016Confirmation statement made on 21 October 2016 with no updates (3 pages)
13 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
24 July 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
12 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 80
(4 pages)
12 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 80
(4 pages)
3 May 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
14 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 80
(4 pages)
14 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 80
(4 pages)
13 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
11 August 2014Registered office address changed from C/O Antler Complex 1 Bruntcliffe Way Morley Leeds LS27 0JG to C/O Solutions Accountancy & Bookkeeping Ltd 1 the Mews Little Brunswick Street Huddersfield HD1 5JL on 11 August 2014 (1 page)
23 November 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-11-23
  • GBP 80
(4 pages)
23 November 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-11-23
  • GBP 80
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
21 December 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
21 December 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
21 December 2012Registered office address changed from Antlev Complex 1 Bruntcliffe Way Morley Leeds LS27 0JG England on 21 December 2012 (1 page)
1 October 2012Registered office address changed from Beacon Lodge, Texas Street Morley Leeds West Yorkshire LS27 0HG on 1 October 2012 (1 page)
1 October 2012Registered office address changed from Antler Complex 1 Bruntcliffe Way Morley Leeds LS27 0JG England on 1 October 2012 (1 page)
1 October 2012Registered office address changed from Antler Complex 1 Bruntcliffe Way Morley Leeds LS27 0JG England on 1 October 2012 (1 page)
1 October 2012Registered office address changed from Beacon Lodge, Texas Street Morley Leeds West Yorkshire LS27 0HG on 1 October 2012 (1 page)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
11 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
11 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
30 December 2010Annual return made up to 8 October 2010 with a full list of shareholders (4 pages)
30 December 2010Annual return made up to 8 October 2010 with a full list of shareholders (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
14 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (4 pages)
14 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (4 pages)
14 October 2009Director's details changed for Masoud Malik on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Masoud Malik on 1 October 2009 (2 pages)
7 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
27 October 2008Return made up to 08/10/08; full list of members (3 pages)
16 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
18 December 2007Accounting reference date shortened from 31/10/08 to 31/12/07 (1 page)
8 October 2007Incorporation (13 pages)